logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Engineer, Varsha Navinchandra

    Related profiles found in government register
  • Engineer, Varsha Navinchandra
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chemidex House, 7 Egham Business Village, Crabtree Road, Egham Surrey, TW20 8RB

      IIF 1
    • icon of address Chemidex House, Unit 7, Egham Business Village, Crabtree Road, Egham, Surrey, TW20 8RB, United Kingdom

      IIF 2
    • icon of address Unit 7 Chemidex House, Egham Business Village, Crabtree Road, Egham, Surrey, TW20 8RB, United Kingdom

      IIF 3
    • icon of address Unit 7, Egham Business Village, Crabtree Road, Egham, Surrey, TW20 8RB, United Kingdom

      IIF 4
    • icon of address Villa Brindavan, Rodona Road, Weybridge, Surrey, KT13 0NP, United Kingdom

      IIF 5
    • icon of address Villa Vrindavan, Rodona Road, Weybridge, Surrey, KT13 0NP

      IIF 6 IIF 7 IIF 8
  • Engineer, Misha, Dr
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Egham Business Village, Crabtree Road, Egham, Surrey, TW20 8RB, United Kingdom

      IIF 9
    • icon of address 60 Lichfield Street, Walsall, WS4 2BX, United Kingdom

      IIF 10
    • icon of address Unit 7 Martinfield Business Centre, Martinfield, Welwyn Garden City, Hertfordshire, AL7 1HG, United Kingdom

      IIF 11
  • Engineer, Misha
    British company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Riverdene House, Warwicks Bench, Guildford, GU1 3TR, England

      IIF 12
  • Engineer, Misha
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chemidex House, Unit 7, Egham Business Village, Crabtree Road, Egham, Surrey, TW20 8RB, United Kingdom

      IIF 13
    • icon of address 7, Egham Business Village, Crabtree Road, Egham, Surrey, TW20 8RB

      IIF 14
    • icon of address Chemidex House Unit 7, Egham Business Village, Crabtree Road, Egham, Surrey, TW20 8RB

      IIF 15
  • Engineer, Varsha Navinchandra
    British director

    Registered addresses and corresponding companies
    • icon of address Villa Vrindavan, Rodona Road, Weybridge, Surrey, KT13 0NP

      IIF 16 IIF 17
  • Dr Misha Engineer
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7 Martinfield Business Centre, Martinfield, Welwyn Garden City, Hertfordshire, AL7 1HG, United Kingdom

      IIF 18
  • Ms Misha Engineer
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Riverdene House, Warwicks Bench, Guildford, GU1 3TR, England

      IIF 19
  • Engineer, Misha, Dr
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rya House, Ensign Way, Hamble, Hants, SO31 4YA, United Kingdom

      IIF 20
  • Engineer, Misha
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Martinfield Business Centre, Welwyn Garden City, AL7 1HG, United Kingdom

      IIF 21
  • Mrs Varsha Engineer
    British born in September 1954

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address Villa Vindravan, Rodona Road, Weybridge, Surrey, KT13 0NP, England

      IIF 22
  • Mrs Varsha Navinchandra Engineer
    British born in September 1954

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address Chemidex House, Unit 7, Egham Business Village, Crabtree Road, Egham, Surrey, TW20 8RB

      IIF 23
    • icon of address Chemidex, House, Unit 7, Egham Business Village, Crabtree Road, Egham, Surrey, TW20 8RB, United Kingdom

      IIF 24
    • icon of address 7, Egham Business Village, Crabtree Road, Egham, Surrey, TW20 8RB

      IIF 25 IIF 26 IIF 27
    • icon of address Chemidex House, Unit 7, Egham Business Village, Egham, Surrey, TW20 8RB

      IIF 28
    • icon of address 52, Bedford Square, Bloomsbury, London, WC1B 3DP

      IIF 29
  • Mrs Varsha Navinchandas Engineer
    British born in September 1954

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address Chemidex, House, Unit 7, Egham Business Village, Crabtree Road, Egham, Surrey, TW20 8RB

      IIF 30 IIF 31
  • Varsha Engineer
    British born in September 1954

    Registered addresses and corresponding companies
    • icon of address Villa Vindravan, Rodona Road, Weybridge, KT13 0NP, United Kingdom

      IIF 32 IIF 33
  • Ms Misha Engineer
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Martinfield Business Centre, Welwyn Garden City, AL7 1HG, United Kingdom

      IIF 34
  • Engineer, Misha

    Registered addresses and corresponding companies
    • icon of address Chemidex House, Unit 7, Egham Business Village, Crabtree Road, Egham, Surrey, TW20 8RB, United Kingdom

      IIF 35
    • icon of address Chemidex House Unit 7, Egham Business Village, Crabtree Road, Egham, Surrey, TW20 8RB

      IIF 36
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Trident Chambers, Rodona Road, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2021-05-11 ~ now
    IIF 32 - Ownership of voting rights - More than 25%OE
  • 2
    icon of address 4 Riverdene House, Warwicks Bench, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Villa Vindravan, Rodona Road, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -476,555 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Rya House, Ensign Way, Hamble, Hants, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address Unit 7 Martinfield Business Centre, Welwyn Garden City, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -253,958 GBP2023-10-31
    Officer
    icon of calendar 2012-10-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 6
    icon of address Trident Chambers P.o. Box 146, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2012-08-09 ~ now
    IIF 33 - Ownership of shares - More than 25%OE
    IIF 33 - Ownership of voting rights - More than 25%OE
  • 7
    icon of address Unit 7 Martinfield Business Centre, Martinfield, Welwyn Garden City, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,495 GBP2024-02-29
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    PI PHARMA LIMITED - 2000-12-29
    icon of address 8a Crabtree Road, Thorpe Industrial Estate, Egham, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-15 ~ 2014-10-17
    IIF 15 - Director → ME
    icon of calendar 1999-07-23 ~ 2013-03-28
    IIF 6 - Director → ME
    icon of calendar 2013-03-27 ~ 2014-10-17
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-16
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    HAVENSTORE LIMITED - 2000-11-22
    icon of address 8a Crabtree Road, Egham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    28,024,961 GBP2022-06-30
    Officer
    icon of calendar 2013-03-15 ~ 2014-10-17
    IIF 13 - Director → ME
    icon of calendar ~ 2013-03-28
    IIF 1 - Director → ME
    icon of calendar 2013-03-27 ~ 2014-10-17
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-16
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Chemidex House Unit 7, Egham Business Village, Egham, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-04-08 ~ 2013-03-28
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-16
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 8a Crabtree Road, Egham, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-02-02 ~ 2013-03-28
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-16
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 8a Crabtree Road, Egham, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-03 ~ 2013-03-28
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-16
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Chemidex House, Unit 7, Egham Business Village, Crabtree Road, Egham, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-07-23 ~ 2013-03-28
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-16
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 60 Lichfield Street, Walsall, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-04 ~ 2018-11-09
    IIF 10 - Director → ME
  • 8
    icon of address Chemidex House, Unit 7, Egham Business Village, Crabtree Road, Egham, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-06-22 ~ 2013-03-28
    IIF 16 - Secretary → ME
  • 9
    icon of address Chemidex House, Unit 7 Egham Business Village, Crabtree Road, Egham, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-05-20 ~ 2013-03-28
    IIF 17 - Secretary → ME
  • 10
    icon of address Unit 7 Martinfield Business Centre, Welwyn Garden City, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -253,958 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-28
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Chemidex House Unit 7, Egham Business Village, Crabtree Road, Egham, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-07-26 ~ 2013-03-28
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-16
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    TARUS LABORATORIES LIMITED LIMITED - 2015-05-21
    TARUS CHEMICALS LIMITED - 2015-05-21
    icon of address 8a Crabtree Road, Thorpe Industrial Estate, Egham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,800 GBP2021-03-31
    Officer
    icon of calendar 2015-06-02 ~ 2016-09-23
    IIF 14 - Director → ME
    icon of calendar 2011-07-15 ~ 2014-10-17
    IIF 9 - Director → ME
    icon of calendar 2011-07-15 ~ 2013-03-28
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-16
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.